SAGA CORPORATION (MERGED OUT 10/23/86) (Business# 44040) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is December 17, 1957.
Business Name | SAGA CORPORATION (MERGED OUT 10/23/86) |
Business ID | 44040 |
File Number | F02884 |
Principal Office Address |
277 Park Ave. New York NY 10017 |
Mailing Address |
277 Park Ave. New York NY 10017 |
Foreign Address |
277 Park Ave. New York NY 10017 |
Formation Place | New York |
Business Type | Foreign Profit Corporation |
Corporation Type | FOREIGN |
Business Description | ACCOUNTING |
Business Status | Withdrawn |
Business Origin Date | 1957-12-17 |
Last Annual Report Date | 1986-06-30 |
Fiscal Year Month | 6 |
Withdrawal Date | 1986-10-23 |
Registered Agent | C. T. CORPORATION |
Registered Agent Address |
192 College Street Burlington VT 05401 |
Title | Name | Business Address |
---|---|---|
President | Charles A Lynch | 277 Park Ave., New York, NY 10017 |
Director | Charles Lynch | 277 Park Ave., New York, NY 10017 |
Vice President | Ernest Collins | 277 Park Ave., New York, NY 10017 |
Treasurer | Leonard Leblanc | 277 Park Ave., New York, NY 10017 |
Director | Charles Anderson | 277 Park Ave., New York, NY 10017 |
Secretary | Ernest W. Collins,jr | 277 Park Ave., New York, NY 10017 |
Street Address | 277 PARK AVE. |
City | NEW YORK |
State | NY |
Zip Code | 10017 |
Business Name | Office Address | Registered Agent | Registration |
---|---|---|---|
Ernst & Young | 277 Park Ave., New York, NY 10172 | Robert C. Allen | 1993-02-16 |
Ernst & Young U.S. | 277 Park Ave., New York, NY 10172 | Robert C. Allen | 1993-02-16 |
Dot Variety Stores, Inc. | 277 Park Ave., New York, NY | Ct Corporation System | 1973-01-22 |
Lee's Niagara Drug Corp. | 277 Park Ave., New York, NY | Ct Corporation System | 1972-09-25 |
Equilease Corporation | 277 Park Ave., New York, NY 10017 | Ct Corporation System | 1967-05-26 |
Purolator Courier Corp. | 277 Park Ave., New York, NY 10017 | Donald G. Berger | 1966-06-22 |
Business Name | Office Address | Registered Agent | Registration |
---|---|---|---|
Pricewaterhousecoopers LLP | 300 Madison Avenue, New York, NY 10017 | Ct Corporation System | 2016-01-15 |
Informa Business Intelligence, Inc. | 52 Vanderbilt Avenue, 11th Floor, New York, NY 10017 | Corporation Service Company | 2016-01-08 |
Valoralife Insurance Services | 205 East 42nd Street, 20th Floor, New York, NY 10017 | Corporate Creations Network Inc. | 2015-12-03 |
Pricewatercoopers Advisory Product Sales LLC | 300 Madison Avenue, New York, NY 10017 | Ct Corporation System | 2015-11-25 |
Haven Life Insurance Agency, LLC | 205 East 42nd Street, 20th Floor, New York, NY 10017 | Corporate Creations Network Inc. | 2015-10-08 |
City Solar Garden LLC | 369 Lexington Ave, Suite 312, New York, NY 10017 | Corporation Service Company | 2015-07-09 |
Signature Public Funding Corp. | 565 Fifth Ave, 8th Fl, New York, NY 10017 | Corporation Service Company | 2015-05-11 |
We 46 Precision Drive LLC | 369 Lexington Ave, Suite 312, New York, NY 10017 | Corporation Service Company | 2015-01-12 |
Hartford Solarfield, LLC | 369 Lexington Ave, Suite 312, New York, NY 10017 | Corporation Service Company | 2014-11-25 |
Proctor Glc Solar, LLC | 369 Lexington Ave, Suite 312, New York, NY 10017 | Corporation Service Company | 2014-07-22 |
Find all businesses in zip 10017 |
Title | Name | Business Address | Residence Address |
---|---|---|---|
President | Charles A Lynch | 277 Park Ave., New York, NY 10017 | |
Director | Charles Lynch | 277 Park Ave., New York, NY 10017 | |
Vice President | Ernest Collins | 277 Park Ave., New York, NY 10017 | |
Treasurer | Leonard Leblanc | 277 Park Ave., New York, NY 10017 | |
Director | Charles Anderson | 277 Park Ave., New York, NY 10017 | |
Secretary | Ernest W. Collins,jr | 277 Park Ave., New York, NY 10017 |
Business Name | Office Address | Registered Agent | Registration |
---|---|---|---|
Cunadata Corporation (merged Out 4/20/87) | 7171 Forest Lane, Dallas, TX 75230 | C. T. Corporation | 1982-10-14 |
C & A Constructors, Inc. | 1001 Grove Street, Middletown, OH 45042 | C. T. Corporation | 1982-09-15 |
Steiner Financial Corporation | 505 E. South Temple St, Salt Lk City, UT 84102 | C. T. Corporation | 1982-08-10 |
Harris Customer Support Division, Inc. (merged Out 1/30/87) | 1209 Orange St., Wilmington, DE 19801 | C. T. Corporation | 1982-07-08 |
Risk Treatment Services Company, Inc. | Suite 825, Aurora, CO 80014 | C. T. Corporation | 1981-11-17 |
Olsy North America, Inc. | 290 Concord Road, Billerica, MA 01821 | C. T. Corporation | 1981-08-18 |
Bell Atlantic Tricon Medical Finance Company (merged Out) | 3200 Park Center Dr., Costa Mesa, CA 92626 | C. T. Corporation | 1981-04-27 |
Crush International (usa) Inc | Box 599, Cincinnati, OH 45200 | C. T. Corporation | 1980-07-21 |
Pro-lawn Products, Inc. | %agway Po Box 4933, Syracuse, NY 13221 | C. T. Corporation | 1980-07-15 |
Agway Realties, Inc. | 1209 Orange St., Wilmimgton, DE 19801 | C. T. Corporation | 1980-05-08 |
Please comment or provide details below to improve the information on SAGA CORPORATION (MERGED OUT 10/23/86).
Data Provider | Vermont Secretary of the State (SOS) |
Jurisdiction | State of Vermont |
This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.